Entity Name: | NATIONAL CLAIMS RECOVERY SERVICES, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | F05000003050 |
FEI/EIN Number |
050614871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Hays Street, Tallahassee, FL, 32301, US |
Mail Address: | 3601 NE Loop 820, Ste. 130, Fort Worth, TX, 76137, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
HASHIM PAUL R | President | 3801 PEGASUS DRIVE STE 101, BAKERSFIELD, CA, 93308 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045518 | NATIIONAL CLAIMS RECOVERY SERVICES CO. | ACTIVE | 2017-04-26 | 2027-12-31 | - | 3801 PEGASUS DR STE 101, BAKERSFIELD, CA, 93308 |
G17000037450 | PAYNE RICHARDS & ASSOCIATES | EXPIRED | 2017-04-07 | 2022-12-31 | - | 3801 PEGASUS DR. STE. 101, BAKERSFIELD, CA, 93308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2018-03-01 | - | - |
AMENDMENT | 2013-04-19 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CHANGING DBA | 2007-02-12 | NATIONAL CLAIMS RECOVERY SERVICES, CO. | - |
CANCEL ADM DISS/REV | 2007-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-10 |
Reg. Agent Change | 2021-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
Reg. Agent Change | 2019-05-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
Amendment | 2018-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State